FRISCHMANN GROUP LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-28 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
23/12/2323 December 2023 | Previous accounting period shortened from 2023-03-25 to 2023-03-24 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
28/05/2328 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-03-31 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-15 with updates |
24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-26 to 2021-03-25 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-03-31 |
30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
10/04/1810 April 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FRISCHMANN |
01/02/181 February 2018 | DIRECTOR APPOINTED MR JOHN KENNETH FOWLER |
27/12/1727 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILEM WILLIAM FRISCHMANN |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
17/03/1717 March 2017 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
20/12/1620 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
21/09/1621 September 2016 | SECRETARY APPOINTED MR JOHN KENNETH FOWLER |
01/06/161 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
04/12/154 December 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
06/11/156 November 2015 | 06/11/15 STATEMENT OF CAPITAL GBP 29453588 |
27/10/1527 October 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTS |
12/10/1512 October 2015 | SOLVENCY STATEMENT DATED 30/09/15 |
12/10/1512 October 2015 | REDUCE ISSUED CAPITAL 30/09/2015 |
12/10/1512 October 2015 | STATEMENT BY DIRECTORS |
06/10/156 October 2015 | CONSOLIDATION 25/09/15 |
06/10/156 October 2015 | CONSOLIDATION / RE PROPOSED SHARE EXCHANMGE AGREEMENT 25/09/2015 |
06/10/156 October 2015 | 25/09/15 STATEMENT OF CAPITAL GBP 79935486 |
22/05/1522 May 2015 | 15/05/15 STATEMENT OF CAPITAL GBP 86 |
15/05/1515 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company